About

Registered Number: 04346734
Date of Incorporation: 03/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Bondman Hays Cow Lane, Markfield Road, Ratby, Leicester, LE6 0LU,

 

Based in Leicester, Data & Voice Cabling Ltd was setup in 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Pratt, Joanne, Pratt, Stephen John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Stephen John 07 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Joanne 07 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 19 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 11 January 2017
CH03 - Change of particulars for secretary 11 January 2017
CS01 - N/A 11 January 2017
AD01 - Change of registered office address 17 May 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 31 October 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 20 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 03 February 2005
363s - Annual Return 22 January 2004
AA - Annual Accounts 17 October 2003
225 - Change of Accounting Reference Date 06 September 2003
363s - Annual Return 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.